Advanced company searchLink opens in new window

ALINA CARE HOLDINGS LIMITED

Company number 08688249

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2017 AD01 Registered office address changed from 15-17 the Crescent Leatherhead KT22 8DY England to 15-17 the Crescent Leatherhead Surrey KT22 8DY on 5 October 2017
04 Oct 2017 AD01 Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT to 15-17 the Crescent Leatherhead KT22 8DY on 4 October 2017
22 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with updates
01 Jun 2017 SH01 Statement of capital following an allotment of shares on 22 March 2017
  • GBP 660,250.0
13 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Mar 2017 AP01 Appointment of Katherine Francis Ford as a director on 22 March 2017
06 Feb 2017 AA Accounts for a small company made up to 30 April 2016
24 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
17 Feb 2016 SH03 Purchase of own shares.
08 Feb 2016 AA Accounts for a small company made up to 30 April 2015
02 Feb 2016 SH06 Cancellation of shares. Statement of capital on 12 November 2015
  • GBP 590,200
12 Nov 2015 TM01 Termination of appointment of Garry Raymond Potts as a director on 12 November 2015
12 Nov 2015 AP03 Appointment of Mr Paul James Steadman as a secretary on 12 November 2015
15 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 625,250
12 Sep 2015 AP01 Appointment of Mr Paul James Steadman as a director on 1 September 2015
17 Feb 2015 AA Accounts for a dormant company made up to 29 April 2014
26 Jan 2015 AA01 Previous accounting period shortened from 30 September 2014 to 30 April 2014
07 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 625,250
19 Aug 2014 AD01 Registered office address changed from 1 Craven Hill London W2 3EN United Kingdom to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 19 August 2014
15 May 2014 SH10 Particulars of variation of rights attached to shares
15 May 2014 SH08 Change of share class name or designation
15 May 2014 SH01 Statement of capital following an allotment of shares on 30 April 2014
  • GBP 625,250
15 May 2014 SH02 Sub-division of shares on 30 April 2014
13 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided shares 30/04/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
02 May 2014 AP02 Appointment of Bridges Ventures Llp as a director